Longsight
Manchester
Secretary Name | Abdul Qayyum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2004(same day as company formation) |
Role | Supervisor |
Correspondence Address | 32 Mentor Street Manchester Lancashire M13 0QW |
Director Name | Mr Shabbir Ahmed |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 31 March 2009) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 34 Delacourt Road Manchester M14 6BX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 293 Slade Lane Burnage Manchester Lancashire M19 2HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
14 November 2006 | Return made up to 16/07/06; full list of members (7 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
31 August 2005 | Return made up to 16/07/05; full list of members (6 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 31 oakdale drive heald green cheadle cheshire SK8 3SJ (1 page) |
27 July 2004 | New director appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
16 July 2004 | Incorporation (7 pages) |